Advanced company searchLink opens in new window

GALLAGHER INVESTMENTS HOLDCO LIMITED

Company number 08810802

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 SH08 Change of share class name or designation
02 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2018 AA Accounts for a small company made up to 30 September 2017
21 Mar 2018 CH01 Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017
21 Mar 2018 CH01 Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017
19 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Jul 2017 AA Full accounts made up to 30 September 2016
29 Mar 2017 AD01 Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017
07 Feb 2017 TM02 Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
17 Jun 2016 AA Full accounts made up to 30 September 2015
16 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 34,300,000
26 Jun 2015 AA Full accounts made up to 30 September 2014
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 34,300,000
07 May 2014 TM02 Termination of appointment of Mukesh Bhatara as a secretary
07 May 2014 AP03 Appointment of Mr Stephen Andrew Burnett as a secretary
21 Mar 2014 SH20 Statement by directors
21 Mar 2014 SH19 Statement of capital on 21 March 2014
  • GBP 34,300,000
21 Mar 2014 CAP-SS Solvency statement dated 20/03/14
21 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re demerger agreement 20/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
21 Mar 2014 SH10 Particulars of variation of rights attached to shares
21 Mar 2014 SH10 Particulars of variation of rights attached to shares
21 Mar 2014 SH08 Change of share class name or designation
21 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 105,000,000